UKBizDB.co.uk

STEER73 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steer73 Limited. The company was founded 10 years ago and was given the registration number 09089553. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STEER73 LIMITED
Company Number:09089553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director17 June 2014Active

People with Significant Control

Mr Philip Nial Roman Woodward
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Resolution

Resolution.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Capital

Capital allotment shares.

Download
2018-01-19Resolution

Resolution.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.